Company Information for ALLOY CENTRUM LIMITED
SUITE 95, 30 WOBURN PLACE, 30 WOBURN PLACE, LONDON, WC1H 0JR,
|
Company Registration Number
04171277
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALLOY CENTRUM LIMITED | |
Legal Registered Office | |
SUITE 95 30 WOBURN PLACE 30 WOBURN PLACE LONDON WC1H 0JR Other companies in WC1H | |
Company Number | 04171277 | |
---|---|---|
Company ID Number | 04171277 | |
Date formed | 2001-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-06-18 | |
Return next due | 2017-07-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JULIENNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH BROWN |
Company Secretary | ||
PTARMIGAN LIMITED |
Director | ||
BUSINESS STYLE LIMITED |
Director | ||
GEIR OLAV TVEITEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINEERING BUREAU FRANKE INTERNATIONAL HOLDING LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
UNIVERSAL BUILDERS LIMITED | Director | 2013-09-30 | CURRENT | 2013-05-31 | Dissolved 2015-09-15 | |
ACADEMSERVICE LTD. | Director | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2015-04-07 | |
METSTONE CONSTRUCTION LIMITED | Director | 2013-02-20 | CURRENT | 2012-12-05 | Dissolved 2016-08-09 | |
IBS CORPORATION LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2015-09-22 | |
GLATEX LIMITED | Director | 2010-11-10 | CURRENT | 2002-11-12 | Active - Proposal to Strike off | |
TYCON BUSINESS LTD. | Director | 2010-09-19 | CURRENT | 2005-09-19 | Dissolved 2015-01-13 | |
LEADER TELECOMMUNICATION COMPANY LTD. | Director | 2010-04-10 | CURRENT | 2003-04-10 | Active - Proposal to Strike off | |
ANCOM CORPORATION LTD | Director | 2009-06-30 | CURRENT | 2007-05-29 | Dissolved 2017-11-07 | |
INETERT VENTURES LTD | Director | 2009-05-19 | CURRENT | 2007-05-29 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/14 FULL LIST | |
AR01 | 17/06/14 FULL LIST | |
AR01 | 02/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 02/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 02/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM SUITE 12 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 02/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA TALMA / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 02/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. LINDA TALMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PTARMIGAN LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: SUITE 22 95 WILTON ROAD LONDON SW1V 1BZ | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: SUITE 12 456-458 STRAND LONDON WC2R 0DZ | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/03/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 157 WEST END LANE LONDON GREATER LONDON NW6 2LG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLOY CENTRUM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALLOY CENTRUM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |